(CERTNM) Company name changed norfon LTDcertificate issued on 29/01/24
filed on: 29th, January 2024
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(PSC07) Cessation of a person with significant control Friday 26th January 2024
filed on: 26th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Friday 26th January 2024
filed on: 26th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Friday 26th January 2024
filed on: 26th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 26th January 2024.
filed on: 26th, January 2024
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 26th January 2024.
filed on: 26th, January 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 26th January 2024
filed on: 26th, January 2024
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 26th January 2024
filed on: 26th, January 2024
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Friday 26th January 2024
filed on: 26th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Charter House 161 Newhall Street Birmingham West Midlands B3 1SW England to Grosvenor House 11 st. Pauls Square Birmingham B3 1RB on Tuesday 23rd January 2024
filed on: 23rd, January 2024
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st January 2023
filed on: 4th, October 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 6th August 2023
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Waterside House 1649 Pershore Road Kings Norton Birmingham B30 3DR England to Charter House 161 Newhall Street Birmingham West Midlands B3 1SW on Tuesday 18th April 2023
filed on: 18th, April 2023
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Monday 31st January 2022
filed on: 9th, November 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 6th August 2022
filed on: 9th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st January 2021
filed on: 27th, September 2021
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 6th August 2021.
filed on: 6th, August 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 6th August 2021
filed on: 6th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Friday 6th August 2021
filed on: 6th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 6th August 2021
filed on: 6th, August 2021
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 6th August 2021
filed on: 6th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sunday 24th January 2021
filed on: 3rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st January 2020
filed on: 7th, January 2021
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Friend Llp Eleven Brindley Place 2 Brunswick Square Birmingham West Midlands B1 2LP to Waterside House 1649 Pershore Road Kings Norton Birmingham B30 3DR on Tuesday 4th February 2020
filed on: 4th, February 2020
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 4th February 2020 director's details were changed
filed on: 4th, February 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 24th January 2020
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st January 2019
filed on: 14th, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 24th January 2019
filed on: 30th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st January 2018
filed on: 3rd, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 24th January 2018
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st January 2017
filed on: 5th, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 24th January 2017
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st January 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 21 st Thomas Street Bristol BS1 6JS to C/O Friend Llp Eleven Brindley Place 2 Brunswick Square Birmingham West Midlands B1 2LP on Friday 16th September 2016
filed on: 16th, September 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 24th January 2016 with full list of members
filed on: 12th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st January 2015
filed on: 12th, October 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 24th January 2015 with full list of members
filed on: 12th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 12th February 2015
capital
|
|
(AA) Dormant company accounts reported for the period up to Friday 31st January 2014
filed on: 21st, October 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 24th January 2014 with full list of members
filed on: 8th, February 2014
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 24th, January 2013
| incorporation
|
Free Download
(21 pages)
|